Search icon

EC NEW YORK, INC.

Company Details

Name: EC NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2008 (17 years ago)
Entity Number: 3627309
ZIP code: 02109
County: New York
Place of Formation: New York
Address: 1 FANEUIL HALL SQUARE, BOSTON, MA, United States, 02109
Principal Address: 1501 BROADWAY, 11TH FL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EC NEW YORK, INC. DOS Process Agent 1 FANEUIL HALL SQUARE, BOSTON, MA, United States, 02109

Agent

Name Role Address
COLLEEN LEEMAN Agent 1450 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10018

Chief Executive Officer

Name Role Address
ANDREW MANGION Chief Executive Officer 1501 BROADWAY, 11TH FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2014-04-10 2018-09-04 Address 1450 BROADWAY, 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-03-12 2014-04-10 Address 1450 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2010-03-12 2014-04-10 Address 1450 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-03-12 2014-04-10 Address 1450 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-05-26 2010-03-12 Address 1450 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211110001849 2021-11-10 BIENNIAL STATEMENT 2021-11-10
180904007394 2018-09-04 BIENNIAL STATEMENT 2018-02-01
140410002017 2014-04-10 BIENNIAL STATEMENT 2014-02-01
101119000713 2010-11-19 CERTIFICATE OF CHANGE 2010-11-19
100312002160 2010-03-12 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
176195.00
Total Face Value Of Loan:
176195.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
176195.00
Total Face Value Of Loan:
176195.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
176195
Current Approval Amount:
176195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
131118.18
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
176195
Current Approval Amount:
176195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
178333.48

Date of last update: 28 Mar 2025

Sources: New York Secretary of State